SHERIDAN DRIVE PROPERTY MANAGEMENT LIMITED
BELFAST


Company number NI044050
Status Active
Incorporation Date 5 September 2002
Company Type Private Limited Company
Address 561 UPPER NEWTOWNARDS ROAD, BELFAST, CO ANTRIM, BT4 3LP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 5 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of SHERIDAN DRIVE PROPERTY MANAGEMENT LIMITED are www.sheridandrivepropertymanagement.co.uk, and www.sheridan-drive-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Sheridan Drive Property Management Limited is a Private Limited Company. The company registration number is NI044050. Sheridan Drive Property Management Limited has been working since 05 September 2002. The present status of the company is Active. The registered address of Sheridan Drive Property Management Limited is 561 Upper Newtownards Road Belfast Co Antrim Bt4 3lp. . WILSON, Michael is a Secretary of the company. FOX, Paul James is a Director of the company. Secretary MOLLISON, Danielle Lisa has been resigned. Secretary THOMPSON, Ivan has been resigned. Secretary WILSON, Michael Blair has been resigned. Director GASS, Barbara has been resigned. Director HELLINGS, Kenneth John has been resigned. Director RUSH, William has been resigned. Director THOMPSON, Ivan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WILSON, Michael
Appointed Date: 28 February 2012

Director
FOX, Paul James
Appointed Date: 28 February 2012
66 years old

Resigned Directors

Secretary
MOLLISON, Danielle Lisa
Resigned: 01 August 2005
Appointed Date: 05 September 2002

Secretary
THOMPSON, Ivan
Resigned: 28 February 2012
Appointed Date: 14 August 2008

Secretary
WILSON, Michael Blair
Resigned: 14 August 2008
Appointed Date: 01 August 2005

Director
GASS, Barbara
Resigned: 16 September 2009
Appointed Date: 29 September 2005
104 years old

Director
HELLINGS, Kenneth John
Resigned: 30 July 2003
Appointed Date: 05 September 2002
93 years old

Director
RUSH, William
Resigned: 04 November 2008
Appointed Date: 30 July 2003
87 years old

Director
THOMPSON, Ivan
Resigned: 29 February 2012
Appointed Date: 14 August 2008
84 years old

SHERIDAN DRIVE PROPERTY MANAGEMENT LIMITED Events

17 Oct 2016
Accounts for a dormant company made up to 30 September 2016
05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
08 Oct 2015
Accounts for a dormant company made up to 30 September 2015
23 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10

20 Nov 2014
Accounts made up to 30 September 2014
...
... and 41 more events
08 Sep 2003
Change of dirs/sec
05 Sep 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Sep 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Sep 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Sep 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.